ANDREWS HAULAGE (MIDLANDS) LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 8DX

Company number 04192223
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address WESTWOOD HOUSE, 78 LOUGHBOROUGH ROAD, QUORN, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8DX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 . The most likely internet sites of ANDREWS HAULAGE (MIDLANDS) LIMITED are www.andrewshaulagemidlands.co.uk, and www.andrews-haulage-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Sileby Rail Station is 2.9 miles; to Syston Rail Station is 5.3 miles; to Leicester Rail Station is 8.2 miles; to East Midlands Parkway Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andrews Haulage Midlands Limited is a Private Limited Company. The company registration number is 04192223. Andrews Haulage Midlands Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Andrews Haulage Midlands Limited is Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire Le12 8dx. . ANDREWS, Stuart William John is a Director of the company. ROSE, Micah is a Director of the company. Secretary ANDREWS, Susan Elizabeth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ANDREWS, Susan Elizabeth has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
ANDREWS, Stuart William John
Appointed Date: 02 April 2001
64 years old

Director
ROSE, Micah
Appointed Date: 25 June 2014
56 years old

Resigned Directors

Secretary
ANDREWS, Susan Elizabeth
Resigned: 25 June 2014
Appointed Date: 02 April 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 April 2001
Appointed Date: 02 April 2001

Director
ANDREWS, Susan Elizabeth
Resigned: 25 June 2014
Appointed Date: 02 April 2001
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 April 2001
Appointed Date: 02 April 2001

Persons With Significant Control

Mr Stuart William John Andrews
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ANDREWS HAULAGE (MIDLANDS) LIMITED Events

09 Apr 2017
Confirmation statement made on 2 April 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

23 Feb 2016
Satisfaction of charge 2 in full
25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
19 Apr 2001
New secretary appointed;new director appointed
19 Apr 2001
Secretary resigned
19 Apr 2001
Director resigned
19 Apr 2001
Registered office changed on 19/04/01 from: 12 york place leeds west yorkshire LS1 2DS
02 Apr 2001
Incorporation

ANDREWS HAULAGE (MIDLANDS) LIMITED Charges

12 October 2010
All assets debenture
Delivered: 21 October 2010
Status: Satisfied on 23 February 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 April 2001
Mortgage debenture
Delivered: 2 May 2001
Status: Satisfied on 23 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…